Case number: 2:25-bk-20519 - Avdhesh Management Portland, Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    Avdhesh Management Portland, Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Warren, U.S.B.J.

  • Filed

    07/11/2025

  • Last Filing

    08/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-25-20519-PRW

Assigned to: Warren, U.S.B.J.
Chapter 11
Voluntary
Asset


Date filed:  07/11/2025
341 meeting:  10/08/2025
Deadline for filing claims:  09/19/2025
Deadline for filing claims (govt.):  01/07/2026

Debtor

Avdhesh Management Portland, Inc.

70 Linden Oaks, Suite 300
Rochester, NY 14625
MONROE-NY
Tax ID / EIN: 83-1897821

represented by
David H. Ealy

Cristo Law Group LLC d/b/a Trevett Cristo
45 Exchange Blvd.
Suite 888
Rochester, NY 14614
585-454-2181
Email: dealy@trevettcristo.com

Trustee

Mark Schlant, Ch.11

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200

 
 
Assistant U.S. Trustee

Erin Champion

DOJ-Ust
100 State St.
Room 4230
Rochester, NY 14614
202-567-1558
Tax ID / EIN: 02-0000000
 
 

Latest Dockets

Date Filed#Docket Text
08/26/202533Pre-Status Conference Report Filed on behalf of Debtor Avdhesh Management Portland, Inc.. (RE: related document(s)1 Voluntary Petition (Chapter 11), 7 Ch. 11 Subchapter V Status Conference) Filed by Attorney (Ealy, David) (Entered: 08/26/2025)
08/23/202532Debtor-In-Possession Monthly Operating Report for Filing Period July, 2025; Filed on behalf of Debtor Avdhesh Management Portland, Inc.. Filed by Attorney (Ealy, David) (Entered: 08/23/2025)
08/21/202531Notice of Appearance and Request for Notice by Jon Travis Powers of Hodgson Russ LLP. Filed on behalf of Notice of Appearance Creditor The Rochester General Hospital. Filed by Attorney (Powers, Jon) (Entered: 08/21/2025)
08/21/202530U.S. Trustees Notice of Continued Meeting of Creditors. Appearances: Kanu Gupta, David Ealy, Mark Schlant, Robert Rock, Paul White and Lindsy Cooper (TEXT ONLY EVENT). 341(a) meeting to be held on 10/8/2025 at 02:00 PM BY TELEPHONE (Champion). Filed by Assistant U.S. Trustee Erin Champion (Champion, Erin) (Entered: 08/21/2025)
08/07/202529Receipt for Amendment to Schedules and/or Statements Already Filed( 2-25-20519-PRW) [misc,amsched] ( 34.00). Receipt #A15090850, Amount Received $ 34.00. (re: Doc# 28 Amendment to Schedules and/or Statements Already Filed). (U.S. Treasury) (Entered: 08/07/2025)
08/07/202528Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement. This Filing includes:
Adding Creditors
. Fee Amount $ 34. Filed on behalf of Debtor Avdhesh Management Portland, Inc.. Filed by Attorney (Ealy, David) (Entered: 08/07/2025)
07/21/202527Notice of Appearance and Request for Notice by Robert Rock of NYS Office of The Attorney General. Filed on behalf of Notice of Appearance Creditor New York State Department of Taxation and Finance. Filed by Attorney (Rock, Robert) (Entered: 07/21/2025)
07/20/202526BNC Certificate of Mailing - Order (re: related document(s)24 Order on Motion to Extend Deadline to File Schedules). Notice Date 07/20/2025. (Admin.) (Entered: 07/21/2025)
07/18/202525BNC Certificate of Mailing. (re: related document(s)18 Deficiency Notice). Notice Date 07/18/2025. (Admin.) (Entered: 07/19/2025)
07/18/202524Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (RE: related doc(s) 21 Motion to Extend Deadline to File Schedules). Signed on 7/18/2025. Compliance with Order due by 8/7/2025 at 12:00 noon. (Teutonico, C.) (Entered: 07/18/2025)